Skip to main content Skip to search results

Showing Records: 21 - 30 of 256

Bradford House, 1922, 1923

 File — Box: OC2 VF 4, Folder: Bradford House
Identifier: VF Bradford House

Bradford Memorial Stone, 1920, 1952

 File — Box: OC2 VF 4, Folder: Bradford Memorial Stone
Identifier: VF Bradford Memorial Stone
Scope and Contents

Plans of land on Bradford Lane owned by the Massachusetts Society of Mayflower Descendants, site of the Bradford Memorial Stone.

Dates: 1920, 1952

Brewster Family

 File — Box: OC2 VF 5, Folder: Brewster Family
Identifier: VF Brewster Family
Dates: Other: Collection spans 1750s to 2020s; material in folders varies.

Bricks, no date

 Item — Box: AC2 5
Scope and Contents

Bricks from a dig at the Bradford House (Acc2003-599)

Dates: no date

Bricks, no date

 Item — Box: AC2 5
Scope and Contents

Bricks from a dig at the Bradford House (Acc2003-599)

Dates: no date

By-Laws

 File — Box: OC2 VF 6, Folder: By-Laws
Identifier: VF By-Laws
Dates: Other: Collection spans 1750s to 2020s; material in folders varies.

C. Drew and Co.

 File — Box: OC2 VF 7, Folder: C. Drew and Co.
Identifier: VF C. Drew and Co.
Dates: Other: Collection spans 1750s to 2020s; material in folders varies.

"Cannon Balls for Washington's Army Once Rolled from Kingston's Iron Mills"

 Item
Identifier: VF OC2 Industries cannon balls
Dates: Other: Collection spans 1750s to 2020s; material in folders varies.

Filtered By

  • Type: Archival Object X

Filter Results

Additional filters:

Subject
Roads 1
 
Language
English 189
 
Names
Drew, Emily Fuller 3
Chase, Sally F. Dawes 1
Faunce, Walter H. (Walter Hamlett) 1
Kingston (Mass.: Town) 1